London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77243113 |
---|---|
Telephone region | London |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Triplecrown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,418,475 |
Cash | £18,721 |
Current Liabilities | £4,546,354 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
24 September 2008 | Delivered on: 25 September 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat c, 108 thornlaw road, london t/no SGL428711 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Entire right title and interest present and future in and to the pledged deposit account of crystal white residential limited. See image for full details. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1, 19 parkwood road london t/no SGL626855; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16 honor oak park london t/no TGL302321; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 ambleside avenue streatham london t/no SGL426294; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 139 worple road london t/no SY85478; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 135 holmesdale road south norwood t/no SGL572451; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 135 holmesdale road, london, SE25 6JJ (title number SGL572451), 16 honor oak park, london SE23 1DY (title number TGL302321), for further details please see the charge. Outstanding |
2 March 2015 | Delivered on: 18 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat c 108 thornlaw road london. Outstanding |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a second floor flat number 3, 3 alan road london t/n SY321699. Notification of addition to or amendment of charge. Outstanding |
25 March 2013 | Delivered on: 27 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1, 3 alan road, london t/no SY323168. Fixed and floating charge over all unattached plant, machinery, chattels and goods, including goodwill, buildings, fixtures, rental sums. See image for full details. Outstanding |
21 February 2013 | Delivered on: 6 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1 lingfield road, wimbledon,t/n TGL123973 and a balcony at 28 lingfield road,wimbledon, t/n SGL674221, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 hilldown road london t/no 175208; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
24 September 2008 | Delivered on: 25 September 2008 Satisfied on: 2 July 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9A renmuir street, tooting, london t/no TGL212350 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 March 2021 | Registration of charge 063964740016, created on 5 March 2021 (68 pages) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Satisfaction of charge 1 in full (2 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Registration of charge 063964740015, created on 2 March 2015 (8 pages) |
18 March 2015 | Registration of charge 063964740015, created on 2 March 2015 (8 pages) |
18 March 2015 | Registration of charge 063964740015, created on 2 March 2015 (8 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
2 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 October 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page) |
23 October 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 January 2012 (1 page) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Registration of charge 063964740014 (24 pages) |
24 May 2013 | Registration of charge 063964740014 (24 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
6 November 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
6 November 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
6 November 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
6 November 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2007 | New director appointed (4 pages) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | New director appointed (4 pages) |
30 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (5 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (16 pages) |
11 October 2007 | Incorporation (16 pages) |